Company NameFreehold Centre (Amberley Way) Management Company Limited(The)
DirectorTanuj Arora
Company StatusActive
Company Number02003355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tanuj Arora
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Amberley Way Amberley Way
Hounslow
TW4 6BX
Director NameMark Geoffrey Dorsett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2005)
RoleFreight Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belle Vue Close
Staines
Middlesex
TW18 2HY
Director NameMr Michael Alec Prentice
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Anners Close
Thorpe
Egham
Surrey
TW20 8UU
Director NameMrs Amanda Travis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 November 1998)
RoleFreight Forwarding
Correspondence AddressHome Farm
Home Farm Close
Betchworth
Surrey
RH3 7DJ
Secretary NameMr Michael Alec Prentice
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Anners Close
Thorpe
Egham
Surrey
TW20 8UU
Director NameMr Peter Grant Tough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(12 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Secretary NameMs Tina Lydia Gorell
NationalityBritish
StatusResigned
Appointed09 December 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2004)
RoleProperty Co
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Home Farm Close
Betchworth
Surrey
RH3 7DX
Secretary NameKim Tracey Bird
NationalityBritish
StatusResigned
Appointed19 July 2004(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2005)
RoleCompany Director
Correspondence Address5 Chalmers Road
Ashford
Middlesex
TW15 1DT
Director NameRussell Bird
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 January 2014)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address11 Chalmers Road
Ashford
Middlesex
TW15 1DT
Secretary NameMr Peter Grant Tough
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Secretary NameMrs Carol Angela Wraight
StatusResigned
Appointed31 January 2014(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2017)
RoleCompany Director
Correspondence Address393 Rayleigh Road Rayleigh Road
Benfleet
Essex
SS7 3ST
Director NameMs Natalie Anne Bird
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Freehold Centre
Amberley Way
Hounslow
Middlesex
Director NameMr Anil Chabria
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Amberley Way Amberley Way
Hounslow
TW4 6BX

Location

Registered AddressUnit 5 Amberley Way
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£30,930
Current Liabilities£250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 November 2021Termination of appointment of Anil Chabria as a director on 10 November 2021 (1 page)
1 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Natalie Anne Bird as a director on 17 February 2021 (1 page)
18 February 2021Appointment of Mr Tanuj Arora as a director on 17 February 2021 (2 pages)
18 February 2021Termination of appointment of Peter Grant Tough as a director on 17 February 2021 (1 page)
18 February 2021Appointment of Mr Anil Chabria as a director on 17 February 2021 (2 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 July 2019Registered office address changed from The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to Unit 5 Amberley Way Amberley Way Hounslow TW4 6BX on 28 July 2019 (1 page)
22 February 2019Appointment of Ms Natalie Anne Bird as a director on 20 February 2019 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2017Termination of appointment of Carol Angela Wraight as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Carol Angela Wraight as a secretary on 16 November 2017 (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 September 2015Annual return made up to 25 July 2015 no member list (3 pages)
8 September 2015Secretary's details changed for Mrs Carol Angela Wraight on 30 April 2014 (1 page)
8 September 2015Secretary's details changed for Mrs Carol Angela Wraight on 30 April 2014 (1 page)
8 September 2015Annual return made up to 25 July 2015 no member list (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 25 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 25 July 2014 no member list (3 pages)
31 January 2014Appointment of Mrs Carol Angela Wraight as a secretary (2 pages)
31 January 2014Termination of appointment of Russell Bird as a director (1 page)
31 January 2014Termination of appointment of Peter Tough as a secretary (1 page)
31 January 2014Appointment of Mrs Carol Angela Wraight as a secretary (2 pages)
31 January 2014Termination of appointment of Peter Tough as a secretary (1 page)
31 January 2014Termination of appointment of Russell Bird as a director (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ United Kingdom on 11 December 2013 (1 page)
29 July 2013Annual return made up to 25 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 25 July 2013 no member list (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Annual return made up to 25 July 2012 no member list (4 pages)
31 August 2012Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 31 August 2012 (1 page)
31 August 2012Annual return made up to 25 July 2012 no member list (4 pages)
31 August 2012Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 31 August 2012 (1 page)
7 August 2011Annual return made up to 25 July 2011 no member list (4 pages)
7 August 2011Annual return made up to 25 July 2011 no member list (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Director's details changed for Russell Bird on 25 July 2010 (2 pages)
31 August 2010Annual return made up to 25 July 2010 no member list (4 pages)
31 August 2010Annual return made up to 25 July 2010 no member list (4 pages)
31 August 2010Director's details changed for Russell Bird on 25 July 2010 (2 pages)
27 October 2009Annual return made up to 25 July 2009 no member list (2 pages)
27 October 2009Annual return made up to 25 July 2009 no member list (2 pages)
19 October 2009Annual return made up to 25 July 2008 no member list (2 pages)
19 October 2009Annual return made up to 25 July 2008 no member list (2 pages)
7 June 2009Full accounts made up to 31 March 2009 (9 pages)
7 June 2009Full accounts made up to 31 March 2009 (9 pages)
9 January 2009Full accounts made up to 31 March 2008 (8 pages)
9 January 2009Full accounts made up to 31 March 2008 (8 pages)
12 September 2008Annual return made up to 25/07/07 (2 pages)
12 September 2008Annual return made up to 25/07/07 (2 pages)
26 February 2008Registered office changed on 26/02/2008 from willowcroft thicket grove newlands drive maidenhead berkshire SL6 4LW (1 page)
26 February 2008Full accounts made up to 31 March 2007 (7 pages)
26 February 2008Full accounts made up to 31 March 2007 (7 pages)
26 February 2008Registered office changed on 26/02/2008 from willowcroft thicket grove newlands drive maidenhead berkshire SL6 4LW (1 page)
13 February 2007Full accounts made up to 31 March 2006 (10 pages)
13 February 2007Full accounts made up to 31 March 2006 (10 pages)
11 August 2006Annual return made up to 25/07/06 (4 pages)
11 August 2006Annual return made up to 25/07/06 (4 pages)
14 June 2006Full accounts made up to 31 March 2005 (10 pages)
14 June 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Annual return made up to 25/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2006Annual return made up to 25/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
3 November 2004Annual return made up to 25/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 2004Annual return made up to 25/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
12 January 2004Full accounts made up to 31 March 2003 (9 pages)
12 January 2004Full accounts made up to 31 March 2003 (9 pages)
29 November 2003Annual return made up to 25/07/03 (4 pages)
29 November 2003Annual return made up to 25/07/03 (4 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
17 September 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2001Full accounts made up to 31 March 2001 (9 pages)
12 December 2001Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Annual return made up to 25/07/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 2000Annual return made up to 25/07/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
29 July 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
30 November 1998Full accounts made up to 31 March 1998 (9 pages)
30 November 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1998Annual return made up to 25/07/98 (4 pages)
10 September 1998Annual return made up to 25/07/98 (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 September 1997Annual return made up to 25/07/97 (4 pages)
25 September 1997Annual return made up to 25/07/97 (4 pages)
8 October 1996Full accounts made up to 31 March 1996 (6 pages)
8 October 1996Accounting reference date extended from 23/03/96 to 31/03/96 (1 page)
8 October 1996Full accounts made up to 31 March 1996 (6 pages)
8 October 1996Accounting reference date extended from 23/03/96 to 31/03/96 (1 page)
15 August 1996Annual return made up to 25/07/96 (4 pages)
15 August 1996Annual return made up to 25/07/96 (4 pages)
28 January 1996Registered office changed on 28/01/96 from: 7 cheam court station way cheam surrey SM3 8SP (1 page)
28 January 1996Registered office changed on 28/01/96 from: 7 cheam court station way cheam surrey SM3 8SP (1 page)
22 December 1995Auditor's resignation (2 pages)
22 December 1995Auditor's resignation (2 pages)
25 September 1995Full accounts made up to 23 March 1995 (10 pages)
25 September 1995Full accounts made up to 23 March 1995 (10 pages)
15 August 1995Annual return made up to 15/08/95 (4 pages)
15 August 1995Annual return made up to 15/08/95 (4 pages)
24 March 1986Incorporation (28 pages)